UKBizDB.co.uk

CUNNINGHAM CASH REGISTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cunningham Cash Registers Limited. The company was founded 49 years ago and was given the registration number 01221095. The firm's registered office is in BIRMINGHAM. You can find them at Headley Technology Park, Middle Lane Wythall, Birmingham, Warwickshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CUNNINGHAM CASH REGISTERS LIMITED
Company Number:01221095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Headley Technology Park, Middle Lane Wythall, Birmingham, Warwickshire, B38 0DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stables 1, Howbery Park, Wallingford, England, OX10 8BA

Secretary20 November 2023Active
The Thames Wing, Howbery Park, Wallingford, England, OX10 8FD

Director29 April 2022Active
Stables 1, Howbery Park, Wallingford, England, OX10 8BA

Director01 January 2020Active
Headley Technology Park, Middle Lane, Wythall, Birmingham, England, B38 0DS

Director24 July 2015Active
The Coach House, Banbury Road Ettington, Stratford-On-Avon, CV37

Secretary-Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Secretary17 October 2017Active
4 Wrekin Drive, Wollescote, Stourbridge, DY9 7HB

Secretary29 October 2004Active
13 Saint Marys Road, Alcester, B49 6QH

Secretary08 May 2000Active
Headley Technology Park, Middle Lane Wythall, Birmingham, B38 0DS

Secretary02 October 2014Active
4 Whitfield Close, Tiddington, Stratford Upon Avon, CV37 7AU

Secretary01 February 1994Active
The Coach House, Banbury Road Ettington, Stratford-On-Avon, CV37

Director-Active
3 Gannaway Court, Curlieu Lane, Norton Lindsey, CV35 8JR

Director-Active
Firthview Brecknish, Allanfearn, Inverness, IV1 2HY

Director15 October 2007Active
Units 16c And D, Balmakeith Industrial Estate, Nairn, Scotland, IV12 5QW

Director24 June 2013Active
4 Wrekin Drive, Wollescote, Stourbridge, DY9 7HB

Director29 October 2004Active
Headley Techno Park, Middle Lane, Wythall, Birmingham, B38 DS

Director15 May 2013Active
Headley Technology Park, Middle Lane Wythall, Birmingham, B38 0DS

Director02 October 2014Active
13 Saint Marys Road, Alcester, B49 6QH

Director08 May 2000Active
Headley Technology Park, Middle Lane Wythall, Birmingham, B38 0DS

Director02 October 2014Active
63 Townsend Road, Tiddington, Stratford Upon Avon, CV37 7DF

Director01 February 1994Active
Headley Technology Park, Middle Lane Wythall, Birmingham, B38 0DS

Director01 January 2019Active
Headley Technology Park, Middle Lane Wythall, Birmingham, B38 0DS

Director02 October 2014Active
Headley Technology Park, Middle Lane Wythall, Birmingham, B38 0DS

Director02 October 2014Active
25 Rogers Way, Warwick, CV34 6PY

Director18 August 2003Active
4 Whitfield Close, Tiddington, Stratford Upon Avon, CV37 7AU

Director01 February 1994Active

People with Significant Control

Jonas Computing (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avenue House, 17 East End Road, London, England, N3 3QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.